Dmh (Nz) Limited, a registered company, was launched on 23 Jul 2013. 9429030184237 is the NZ business number it was issued. "Building, house construction" (business classification E301120) is how the company has been categorised. The company has been run by 3 directors: Rhys James Head - an active director whose contract started on 23 Jul 2013,
Tom Dickie - an inactive director whose contract started on 23 Jul 2013 and was terminated on 20 Aug 2018,
Kean David Mitchell - an inactive director whose contract started on 23 Jul 2013 and was terminated on 20 Aug 2018.
Last updated on 04 Apr 2024, the BizDb database contains detailed information about 1 address: Flat 24, 400 Durham Street, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Dmh (Nz) Limited had been using Flat 202, 223-225 Salisbury Street, Christchurch Central, Christchurch as their registered address up to 26 Feb 2015.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group consists of 99 shares (99%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (1%).
Previous address
Address: Flat 202, 223-225 Salisbury Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 23 Jul 2013 to 26 Feb 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 10 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Head, Alan James |
Christchurch 8013 New Zealand |
23 Jul 2013 - |
Director | Head, Rhys James |
Christchurch Central Christchurch 8013 New Zealand |
23 Jul 2013 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Morrison, Andrew Maclean |
Roseneath Wellington 6011 New Zealand |
23 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dickie, Ann Kirkwood |
Ilam Christchurch 8041 New Zealand |
23 Jul 2013 - 08 Jun 2020 |
Individual | Mitchell, Kean David |
Titirangi Auckland 0604 New Zealand |
11 Nov 2014 - 08 Jun 2020 |
Individual | Cowan, Douglas Austin |
Titirangi Auckland 0604 New Zealand |
23 Jul 2013 - 11 Nov 2014 |
Individual | Black, Eric Hugh |
Titirangi Auckland 0604 New Zealand |
23 Jul 2013 - 08 Jun 2020 |
Rhys James Head - Director
Appointment date: 23 Jul 2013
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 23 Jul 2013
Tom Dickie - Director (Inactive)
Appointment date: 23 Jul 2013
Termination date: 20 Aug 2018
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 18 Feb 2015
Kean David Mitchell - Director (Inactive)
Appointment date: 23 Jul 2013
Termination date: 20 Aug 2018
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 23 Jul 2013
Christchurch Rebuild Initiative (cri) Limited
Flat 24, 400 Durham Street
Wexford Land Holdings Limited
31/400 Durham Street
Central Collision Repair Centre Limited
Flat 10, 400 Durham Street
Canterbury Hebrew Congregation Trust Board
406 Durham Street
Align International Recruitment Limited
429 Durham Street
Bf Enterprises Limited
58 Gracefield Avenue
Bf Enterprises Limited
58 Gracefield Avenue
Kudos Developments Limited
7 Gracefield Avenue
Paterson Construction Limited
3 Gracefield Avenue
R.m. Connell Construction Limited
919 Colombo Street
Reach Si Limited
Unit 3, 75 Peterborough Street
Simon Pratt Building Limited
919 Colombo Street